Entity Name: | THAYER CAPITAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THAYER CAPITAL CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Apr 2011 (14 years ago) |
Document Number: | P11000034392 |
FEI/EIN Number |
452594122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4th St N, St Petersburg, FL, 33702, US |
Mail Address: | P.O. Box 126428, Hialeah, FL, 33012, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER ROGER | President | 7901 4th St N, St Petersburg, FL, 33702 |
MILLER JANA | Secretary | 7901 4th St N, St Petersburg, FL, 33702 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-06 | 7901 4th St N, Suite 300, St Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2021-01-06 | 7901 4th St N, Suite 300, St Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-06 | Registered Agents Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-06 | 7901 4th St N, Suite 300, St Petersburg, FL 33702 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State